Company NameD Brown Central Garage Limited
Company StatusDissolved
Company Number04786016
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date16 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Michael Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleMechanic
Correspondence AddressCentury House
100 Marshland Road
Moorends Doncaster
South Yorkshire
DN8 4SZ
Director NameLisa McKenning-Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCentury House
100 Marshland Road
Doncaster
South Yorkshire
DN8 4SZ
Secretary NameLisa McKenning-Brown
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCentury House
100 Marshland Road
Doncaster
South Yorkshire
DN8 4SZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedbrownscentralgarage.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Michael Brown
50.00%
Ordinary
1 at £1Mrs Lisa M. Mckenning-brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,956
Cash£2,916
Current Liabilities£8,294

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2017Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 24 February 2017 (2 pages)
23 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
(2 pages)
23 February 2017Statement of affairs with form 4.19 (12 pages)
23 February 2017Appointment of a voluntary liquidator (2 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 October 2014 (1 page)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 03/06/08; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 03/06/07; no change of members (7 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 03/06/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (5 pages)
29 August 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed;new director appointed (1 page)
4 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (30 pages)